CONTROL DESIGN ENGINEERING, INC. - Florida Company Profile

Entity Name: | CONTROL DESIGN ENGINEERING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CONTROL DESIGN ENGINEERING, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 03 Sep 1991 (34 years ago) |
Date of dissolution: | 04 Oct 2002 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (23 years ago) |
Document Number: | S77215 |
FEI/EIN Number |
593089046
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7820 PROFESSIONAL PLACE, SUITE 2, TAMPA, FL, 33637, US |
Mail Address: | C/O MIKE FERGUSON, 910 RIVER RAPIDS AVE., BRANDON, FL, 33511, US |
ZIP code: | 33637 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERGUSON MICHAEL E | President | 910 RIVER RAPIDS AVE, BRANDON, FL, 33511 |
FERGUSON MICHAEL E | Director | 910 RIVER RAPIDS AVE, BRANDON, FL, 33511 |
FERGUSON MICHAEL E | Agent | 910 RIVER RAPIDS AVE, BRANDON, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-05-30 | 910 RIVER RAPIDS AVE, BRANDON, FL 33511 | - |
CHANGE OF MAILING ADDRESS | 2000-05-30 | 7820 PROFESSIONAL PLACE, SUITE 2, TAMPA, FL 33637 | - |
REINSTATEMENT | 1999-12-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
REINSTATEMENT | 1997-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-05-01 | 7820 PROFESSIONAL PLACE, SUITE 2, TAMPA, FL 33637 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J04000072439 | LAPSED | 0000488630 | 13938 00984 | 2004-06-09 | 2024-07-14 | $ 42,024.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E MARTIN LUTHER KING BLVD, TAMPA, FL336191166 |
J02000394563 | TERMINATED | 01022010009 | 11942 01446 | 2002-09-06 | 2007-10-02 | $ 1,322.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 EAST DR. MARTIN LUTHER KING BLVD., TAMPA, FL 336191166 |
J02000354914 | LAPSED | 0000486098 | 11876 00976 | 2002-08-16 | 2022-09-04 | $ 3,710.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 EAST DR. MARTIN LUTHER KING BLVD., TAMPA, FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2001-05-17 |
ANNUAL REPORT | 2000-05-30 |
REINSTATEMENT | 1999-12-20 |
ANNUAL REPORT | 1998-02-27 |
REINSTATEMENT | 1997-10-30 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-05-01 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State